- Company Overview for I-PLANT NUTRITION LIMITED (10765750)
- Filing history for I-PLANT NUTRITION LIMITED (10765750)
- People for I-PLANT NUTRITION LIMITED (10765750)
- More for I-PLANT NUTRITION LIMITED (10765750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2020 | AP01 | Appointment of Mr Makaoto Onondera as a director on 30 January 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Camilo Perez as a director on 30 January 2020 | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | CH01 | Director's details changed for Mr Andres Benaim Hammer on 19 December 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Myriam Kol-Bar on 24 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Johnathan Kol-Bar on 24 October 2019 | |
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 9 September 2019
|
|
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
17 Jul 2019 | SH02 | Sub-division of shares on 28 May 2019 | |
13 Jun 2019 | SH08 | Change of share class name or designation | |
12 Jun 2019 | CC04 | Statement of company's objects | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
29 May 2019 | PSC05 | Change of details for Smart International Global Investors Lp as a person with significant control on 28 April 2019 | |
28 May 2019 | PSC02 | Notification of Smart International Global Investors Lp as a person with significant control on 28 April 2019 | |
28 May 2019 | PSC07 | Cessation of Andres Hammer Benaim as a person with significant control on 28 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Andres Benaim Hammer as a director on 8 April 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Andres Hammer Benaim as a director on 6 March 2019 | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019 | |
11 Jun 2018 | AP01 | Appointment of Mr Andres Hammer Benaim as a director on 6 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Mrs Myriam Kol-Bar as a director on 6 June 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates |